Advanced company searchLink opens in new window

GAYDON DEVELOPMENT LIMITED

Company number 08149673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2018 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 9 December 2017
06 Feb 2017 4.68 Liquidators' statement of receipts and payments to 9 December 2016
04 Jan 2016 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 4 January 2016
30 Dec 2015 4.70 Declaration of solvency
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-10
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 CH01 Director's details changed for Mrs Tara Jane Holloway-Bird on 6 January 2015
31 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
24 Jul 2015 CH01 Director's details changed for Mrs Tara Jane Bird on 6 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 CH01 Director's details changed for Mr Gary Richard Holloway on 11 October 2014
08 Sep 2014 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
15 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
23 Jul 2013 CH01 Director's details changed for Mrs Tara Jane Bird on 4 June 2013
06 Jun 2013 AP01 Appointment of Mrs Tara Bird as a director
01 May 2013 CH01 Director's details changed for Mr Gary Richard Holloway on 30 April 2013
07 Mar 2013 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
29 Nov 2012 CH01 Director's details changed for Mr Gary Richard Holloway on 29 November 2012
19 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted